About

Registered Number: 08147714
Date of Incorporation: 18/07/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 11 Sherwood House, Sherwood Road Aston Fields, Bromsgrove, Worcestershire, B60 3DR

 

Founded in 2012, Revolution Gym Ltd have registered office in Bromsgrove, Worcestershire, it's status at Companies House is "Dissolved". This business has 7 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Russell 28 November 2015 - 1
DOCKER, Amy Elizabeth 18 July 2012 21 December 2012 1
HALE, Franky Lee Anthony 01 September 2013 28 June 2018 1
JARVIS, James 21 December 2012 24 October 2013 1
LAMMAS, Stuart John 24 October 2013 28 November 2015 1
LEWTHWAITE, Scott Marvin 28 April 2014 13 February 2015 1
MALES, Andrew James 24 October 2013 28 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 29 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 01 August 2019
CS01 - N/A 24 July 2018
PSC04 - N/A 05 July 2018
PSC01 - N/A 04 July 2018
PSC07 - N/A 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
PSC04 - N/A 03 July 2018
AA - Annual Accounts 03 May 2018
CH01 - Change of particulars for director 30 August 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 21 July 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 25 April 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 13 June 2014
AP01 - Appointment of director 02 May 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
SH01 - Return of Allotment of shares 11 September 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 18 July 2013
SH01 - Return of Allotment of shares 14 February 2013
AP01 - Appointment of director 24 December 2012
TM01 - Termination of appointment of director 21 December 2012
AD01 - Change of registered office address 27 November 2012
AP01 - Appointment of director 25 September 2012
SH01 - Return of Allotment of shares 23 July 2012
SH01 - Return of Allotment of shares 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
NEWINC - New incorporation documents 18 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.